Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABRE EMEA MARKETING LIMITED
Company Information for

SABRE EMEA MARKETING LIMITED

1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
04204232
Private Limited Company
Active

Company Overview

About Sabre Emea Marketing Ltd
SABRE EMEA MARKETING LIMITED was founded on 2001-04-24 and has its registered office in Richmond. The organisation's status is listed as "Active". Sabre Emea Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SABRE EMEA MARKETING LIMITED
 
Legal Registered Office
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in TW9
 
Filing Information
Company Number 04204232
Company ID Number 04204232
Date formed 2001-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABRE EMEA MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SABRE EMEA MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ANTHONY MCCABE
Company Secretary 2017-11-01
ANDREW ANTHONY MCCABE
Director 2017-11-02
ROSHAN MENDIS
Director 2017-07-17
LAURENCE WOODHOUSE
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DIXON LINDSAY
Company Secretary 2007-03-01 2017-10-21
IAIN DIXON LINDSAY
Director 2012-10-10 2017-10-21
DEAN RICHARD BIBB
Director 2017-03-17 2017-06-30
STEPHANE JEAN-CLAUDE LAURENT AITA
Director 2012-10-10 2017-03-21
HARALD WALTER HANS EISENAECHER
Director 2011-09-01 2017-03-10
DEAN RICHARD BIBB
Director 2006-10-30 2012-10-10
MARTIN CARMEL COWLEY
Director 2007-06-30 2011-09-01
GEOFFREY BETHEL BREEZE
Director 2006-10-30 2009-01-12
RICHARD ADAMS
Director 2004-11-22 2007-06-30
JAMES FRANCIS BRASHEAR
Company Secretary 2001-05-25 2007-03-01
STUART EDWARD NASSOS
Director 2001-05-25 2006-10-30
ERIC JOHANNES SPECK
Director 2001-05-25 2006-09-19
CHRIS M KROEGER
Director 2001-05-25 2004-11-22
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-04-24 2001-05-25
INHOCO FORMATIONS LIMITED
Nominated Director 2001-04-24 2001-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ANTHONY MCCABE SABRE GLOBAL TECHNOLOGIES LIMITED Director 2017-11-01 CURRENT 1995-02-02 Active
ANDREW ANTHONY MCCABE SABRE UK MARKETING LIMITED Director 2017-11-01 CURRENT 1995-02-02 Active
ANDREW ANTHONY MCCABE SABRE DIGITAL LIMITED Director 2017-10-20 CURRENT 1998-12-31 Active - Proposal to Strike off
ROSHAN MENDIS SABRE GLOBAL TECHNOLOGIES LIMITED Director 2017-07-17 CURRENT 1995-02-02 Active
ROSHAN MENDIS SABRE UK MARKETING LIMITED Director 2017-07-17 CURRENT 1995-02-02 Active
LAURENCE WOODHOUSE SABRE GLOBAL TECHNOLOGIES LIMITED Director 2017-03-17 CURRENT 1995-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-04Memorandum articles filed
2023-07-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 042042320002
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 042042320003
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 042042320001
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-06DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-17DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-15AP03Appointment of Ms Gina Nouri as company secretary on 2019-12-12
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE WOODHOUSE
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28TM02Termination of appointment of Andrew Anthony Mccabe on 2018-09-28
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANTHONY MCCABE
2017-11-07AP03Appointment of Mr Andrew Anthony Mccabe as company secretary on 2017-11-01
2017-11-07AP01DIRECTOR APPOINTED MR ANDREW ANTHONY MCCABE
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON LINDSAY
2017-11-03TM02Termination of appointment of Iain Dixon Lindsay on 2017-10-21
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-20AP01DIRECTOR APPOINTED ROSHAN MENDIS
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RICHARD BIBB
2017-05-03RES01ADOPT ARTICLES 06/04/2017
2017-05-03RES01ADOPT ARTICLES 06/04/2017
2017-05-03CC04Statement of company's objects
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE JEAN-CLAUDE LAURENT AITA
2017-03-17AP01DIRECTOR APPOINTED MR DEAN RICHARD BIBB
2017-03-17AP01DIRECTOR APPOINTED LAURENCE WOODHOUSE
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HARALD WALTER HANS EISENAECHER
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-05AR0124/04/15 FULL LIST
2015-04-16AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-04-13AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0124/04/14 FULL LIST
2014-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 11/03/2013
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0124/04/13 FULL LIST
2013-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2013 FROM SABRE EUROPE 23-59 STAINES HOUNSLOW MIDDLESEX TW3 3HE
2012-10-12AP01DIRECTOR APPOINTED MR STEPHANE JEAN-CLAUDE LAURENT AITA
2012-10-12AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BIBB
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0124/04/12 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD WALTER HANS EISENAECHER / 28/10/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AP01DIRECTOR APPOINTED MR HARALD WALTER HANS EISENAECHER
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COWLEY
2011-05-13AR0124/04/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0124/04/10 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CARMEL COWLEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD BIBB / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-04-28363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-18AUDAUDITOR'S RESIGNATION
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BREEZE
2008-09-09363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-08363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-05-22363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-24363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-10-16353LOCATION OF REGISTER OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21RES13APPROVED 2001 ACCOUNTS 08/01/03
2003-06-12363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-26363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-08-24225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-23288bSECRETARY RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SABRE EMEA MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SABRE EMEA MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SABRE EMEA MARKETING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SABRE EMEA MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABRE EMEA MARKETING LIMITED
Trademarks
We have not found any records of SABRE EMEA MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABRE EMEA MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SABRE EMEA MARKETING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SABRE EMEA MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABRE EMEA MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SABRE EMEA MARKETING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.